- Company Overview for LOOK AT THIS CREATIVE LIMITED (06085004)
- Filing history for LOOK AT THIS CREATIVE LIMITED (06085004)
- People for LOOK AT THIS CREATIVE LIMITED (06085004)
- More for LOOK AT THIS CREATIVE LIMITED (06085004)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Feb 2016 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 2 Tudor Way Wirral Merseyside CH60 2TU on 22 February 2016 | |
12 Feb 2016 | DS01 | Application to strike the company off the register | |
07 Sep 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
07 Sep 2015 | AA01 | Previous accounting period extended from 31 March 2015 to 31 July 2015 | |
06 Feb 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
09 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Feb 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Feb 2013 | AR01 | Annual return made up to 6 February 2013 with full list of shareholders | |
14 Feb 2013 | CH01 | Director's details changed for Trevor Lewis Jackson on 14 February 2013 | |
04 Oct 2012 | AD01 | Registered office address changed from 2 Tudor Way Heswall Wirral CH60 2TU on 4 October 2012 | |
21 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Apr 2012 | AD01 | Registered office address changed from 2 Tudor Way Wirral Merseyside CH60 2TU United Kingdom on 24 April 2012 | |
13 Apr 2012 | AD01 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 13 April 2012 | |
06 Feb 2012 | AR01 | Annual return made up to 6 February 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 8 September 2011
|
|
22 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2011 | AP01 | Appointment of Mr Andrew Thomas Jackson as a director | |
25 Aug 2011 | CERTNM |
Company name changed brookson (5048C) LIMITED\certificate issued on 25/08/11
|
|
08 Feb 2011 | AR01 | Annual return made up to 6 February 2011 with full list of shareholders | |
18 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 Feb 2010 | AR01 | Annual return made up to 6 February 2010 with full list of shareholders |